Search icon

Riverport Cleaners LLC

Company Details

Name: Riverport Cleaners LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0993489
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 3001 Antioch Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
Riverport Cleaners LLC Registered Agent
Jennifer Nalley Registered Agent

Organizer

Name Role
Jennifer Nalley Organizer

Member

Name Role
Jennifer Nalley Member

Assumed Names

Name Status Expiration Date
Community Cleaners Inactive 2023-09-13

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-03-07
Principal Office Address Change 2021-02-19
Registered Agent name/address change 2021-02-19
Annual Report 2021-02-11
Annual Report 2020-06-15
Annual Report 2019-03-27
Certificate of Assumed Name 2018-09-13

Sources: Kentucky Secretary of State